logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Stephen Frederick John

    Related profiles found in government register
  • Smith, Stephen Frederick John
    British agricultural contractor born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 32, East Marden, Chichester, West Sussex, PO18 9JE

      IIF 1
  • Smith, Stephen William
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 2
  • Smith, Stephen William
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 3
  • Smith, Stephen William
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, High Street, Epping, Essex, CM16 4AS, England

      IIF 4
    • 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 5 IIF 6
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 7 IIF 8
    • 8 Sawtry Road, Glatton, PE28 5RZ

      IIF 9 IIF 10
  • Smith, Stephen William
    British financial director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 11
  • Mr Stephen Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs, PE7 2PB

      IIF 12
  • Mr Stephen William Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 13
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 14
  • Mr Stephen William Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 15 IIF 16 IIF 17
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 20
  • Smith, Stephen
    English born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 21
  • Smith, Stephen William
    British

    Registered addresses and corresponding companies
    • 42 Norman Drive, Stilton, Peterborough, PE7 3RS

      IIF 22
  • Smith, Stephen
    English born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 23
    • Walnut Trees, Cemetery Lane, Westbourne, Emsworth, PO10 8QA, England

      IIF 24
    • Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 25
  • Mr Stephen Smith
    English born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 26
    • Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 27
    • London Road, Rake, Nr. Petersfield, Hampshire, GU33 7PQ, United Kingdom

      IIF 28
  • Smith, Stephen William

    Registered addresses and corresponding companies
    • 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 32
    • Unit 1 Ivatt Way Westwood, Ivatt Way, Peterborough, PE3 7EZ, England

      IIF 33
  • Smith, Stephen

    Registered addresses and corresponding companies
    • Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 34
child relation
Offspring entities and appointments 21
  • 1
    AUSMAN MODULAR STRUCTURES LTD
    14062472
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2022-04-22 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 2
    C 2 K TRADING LIMITED
    08020625
    144 High Street, Epping, Essex
    Dissolved Corporate (4 parents)
    Officer
    2012-04-04 ~ 2012-07-05
    IIF 31 - Secretary → ME
  • 3
    CHAMPION FLOORING LIMITED
    08322652
    25 Worthington Close, Stilton, Peterborough, England
    Active Corporate (4 parents)
    Officer
    2012-12-07 ~ 2016-09-20
    IIF 32 - Secretary → ME
  • 4
    CREATIVE CONCEPTS UK LIMITED
    06805322
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    EDS PROPERTIES LIMITED
    07452208
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 6
    F1 BRANDS LIMITED
    07882141
    144 High Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 7
    FOREST HEAT ENERGY LTD
    07284403
    Walnut Trees Cemetery Lane, Woodmancote, Emsworth, Hants
    Active Corporate (6 parents)
    Officer
    2010-06-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    GATEWAY DEVELOPMENTS (CAMBS) LIMITED
    06299865
    Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2016-10-24
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    GLATTON HOLDINGS LIMITED
    - now 05301942
    TESAM HOLDINGS LIMITED
    - 2017-05-19 05301942
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (4 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    GLATTON LIMITED
    - now 05895862
    TESAM LIMITED
    - 2017-05-19 05895862
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    GLATTON LOGISTICS LIMITED
    - now 05895849
    TESAM LOGISTICS LIMITED
    - 2017-05-19 05895849
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    HEDSPACE CREATIONS LIMITED
    08400078
    144 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    QUEENSLAND LIMITED
    03148376
    Snug - Interiors London Road, Rake, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 1 - Director → ME
  • 14
    S & S MARDEN LIMITED
    - now 07011120
    S & S INVESTMENT LIMITED
    - 2011-02-16 07011120
    Downs Cottage, East Marden, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2009-09-07 ~ now
    IIF 23 - Director → ME
    2009-09-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SMITH ROOKE INVESTMENTS LTD
    11894731
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    SNUG INTERIORS LIMITED
    - now 07486556
    CHARLOTTE NICKLEBY LTD
    - 2012-09-19 07486556
    London Road, Rake, Nr. Petersfield, Hampshire
    Active Corporate (4 parents)
    Officer
    2012-09-14 ~ now
    IIF 24 - Director → ME
  • 17
    THE MALTINGS WOTHORPE MANAGEMENT COMPANY LIMITED
    02757986
    4 The Maltings, Wothorpe, Stamford, England
    Active Corporate (16 parents)
    Officer
    2017-10-02 ~ 2019-06-17
    IIF 33 - Secretary → ME
  • 18
    THE MINISTRY OF MALT LIMITED
    07941332
    144 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-03-02 ~ dissolved
    IIF 5 - Director → ME
    2012-02-08 ~ 2013-03-01
    IIF 6 - Director → ME
    2012-02-08 ~ 2013-03-01
    IIF 30 - Secretary → ME
  • 19
    WHITTLESEY CATERING HIRE LIMITED
    06617637
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-04-17 ~ now
    IIF 2 - Director → ME
  • 20
    WOODMANCOTE CONTRACTORS LIMITED
    11564437
    Walnut Trees, Cemetery Lane, Emsworth, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-09-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    XANTHOUS 6 LIMITED - now
    TESAM DISTRIBUTION LIMITED
    - 2023-01-09 01708646
    TESBINE LIMITED
    - 1983-11-14 01708646
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (19 parents)
    Officer
    (before 1991-12-31) ~ 2018-05-01
    IIF 11 - Director → ME
    (before 1991-12-31) ~ 2005-06-30
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-24
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.